DOWDING PRECISION CNC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

05/08/255 August 2025 NewChange of details for Dowding Employee Ownership Trust as a person with significant control on 2025-08-01

View Document

03/06/253 June 2025 Change of details for Dowding Employee Ownership Trust as a person with significant control on 2025-06-03

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ORCHARD / 18/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA-MARIA IANCU / 11/06/2020

View Document

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 SECOND FILING OF AP01 FOR ANA-MARIA IANCU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 04/09/17 STATEMENT OF CAPITAL GBP 101.1

View Document

22/08/1822 August 2018 CESSATION OF NIGEL GEORGE DOWDING AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF MARY ANTCLIFF AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWDING EMPLOYEE OWNERSHIP TRUST

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY MARY ANTCLIFF

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS ANA-MARIA IANCU

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PAUL ORCHARD

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOWDING

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOWDING

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/08/1711 August 2017 31/08/16 STATEMENT OF CAPITAL GBP 100

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 SUB-DIVISION 09/09/15

View Document

12/10/1512 October 2015 ADOPT ARTICLES 09/09/2015

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE DOWDING / 11/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/0913 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: UNIT G, LYON ROAD DENBIGH WEST, BLETCHLEY MILTON KEYNES MK1 1EX

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: WEST END FARM WEST END SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UY

View Document

16/08/0016 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUILDING CG LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company